Company Name'Organza' Hair Design Limited
DirectorWendy Peddie
Company StatusActive
Company NumberSC234078
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Wendy Peddie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
RoleHair Stylist
Country of ResidenceScotland
Correspondence Address45 Gordon Road
Mannofield
Aberdeen
Grampian
AB15 7RY
Scotland
Secretary NameAG Accounting (Corporation)
StatusCurrent
Appointed18 July 2002(6 days after company formation)
Appointment Duration21 years, 9 months
Correspondence Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address40 Urquhart Road
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Wendy Peddie
100.00%
Ordinary

Financials

Year2014
Net Worth£32,288
Cash£32,567
Current Liabilities£5,335

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
11 September 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
16 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
14 August 2021Secretary's details changed for Ag Accounting on 1 August 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 October 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 February 2020Registered office address changed from C/O A. G. Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB to 40 Urquhart Road Aberdeen AB24 5LT on 26 February 2020 (1 page)
15 September 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
14 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
13 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
9 August 2015Secretary's details changed for Ag Accounting on 1 April 2015 (1 page)
9 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(4 pages)
9 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(4 pages)
9 August 2015Secretary's details changed for Ag Accounting on 1 April 2015 (1 page)
9 August 2015Secretary's details changed for Ag Accounting on 1 April 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O A. G. Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 8 Albert Place Aberdeen AB25 1RG to C/O A. G. Accounting Ltd 9 Victoria Street Aberdeen AB10 1XB on 13 April 2015 (1 page)
5 October 2014Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Grampian AB25 1RG Scotland to 8 Albert Place Aberdeen AB25 1RG on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Grampian AB25 1RG Scotland to 8 Albert Place Aberdeen AB25 1RG on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 8 Albert Place Aberdeen AB25 1RG Grampian AB25 1RG Scotland to 8 Albert Place Aberdeen AB25 1RG on 5 October 2014 (1 page)
5 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
5 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
11 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
11 October 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
25 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Secretary's details changed for Ag Accounting on 5 August 2011 (2 pages)
8 August 2011Secretary's details changed for Ag Accounting on 5 August 2011 (2 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
8 August 2011Secretary's details changed for Ag Accounting on 5 August 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Ag Accounting on 28 February 2010 (2 pages)
14 July 2010Secretary's details changed for Ag Accounting on 28 February 2010 (2 pages)
14 July 2010Director's details changed for Wendy Peddie on 28 February 2010 (2 pages)
14 July 2010Director's details changed for Wendy Peddie on 28 February 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 August 2009Return made up to 12/07/09; full list of members (3 pages)
15 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
5 November 2008Registered office changed on 05/11/2008 from 40 urquhart road aberdeen AB24 5LT (1 page)
5 November 2008Registered office changed on 05/11/2008 from 40 urquhart road aberdeen AB24 5LT (1 page)
16 October 2008Return made up to 12/07/08; full list of members (3 pages)
16 October 2008Return made up to 12/07/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 12/07/07; no change of members (6 pages)
15 August 2007Return made up to 12/07/07; no change of members (6 pages)
14 August 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
14 August 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
25 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
25 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 September 2005Return made up to 12/07/05; full list of members (6 pages)
6 September 2005Return made up to 12/07/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
27 September 2004Return made up to 12/07/04; full list of members (6 pages)
27 September 2004Return made up to 12/07/04; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
10 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
15 September 2003Return made up to 12/07/03; full list of members (6 pages)
15 September 2003Return made up to 12/07/03; full list of members (6 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
12 July 2002Incorporation (16 pages)
12 July 2002Incorporation (16 pages)